BELVEDERE ENERGY INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 07545249
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Previous accounting period shortened from 31 March 2016 to 31 January 2016. The most likely internet sites of BELVEDERE ENERGY INVESTMENTS LIMITED are www.belvedereenergyinvestments.co.uk, and www.belvedere-energy-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is fourteen years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belvedere Energy Investments Limited is a Private Limited Company. The company registration number is 07545249. Belvedere Energy Investments Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Belvedere Energy Investments Limited is 35 Great St Helen S London England Ec3a 6ap. The company`s financial liabilities are £2718.85k. It is £68.58k against last year. The cash in hand is £27.84k. It is £26.95k against last year. And the total assets are £877.25k, which is £-115.67k against last year. EASTLUND, Eric is a Director of the company. SCIO CAPITAL UK LIMITED is a Director of the company. Director CURRIE, Catherine Emma has been resigned. Director CURRIE, William Christopher has been resigned. Director MATHIAS, Richard Mark has been resigned. Director MCDONALD, Iain has been resigned. The company operates in "Production of electricity".


belvedere energy investments Key Finiance

LIABILITIES £2718.85k
+2%
CASH £27.84k
+3038%
TOTAL ASSETS £877.25k
-12%
All Financial Figures

Current Directors

Director
EASTLUND, Eric
Appointed Date: 11 March 2015
60 years old

Director
SCIO CAPITAL UK LIMITED
Appointed Date: 11 March 2015

Resigned Directors

Director
CURRIE, Catherine Emma
Resigned: 11 March 2015
Appointed Date: 01 March 2014
59 years old

Director
CURRIE, William Christopher
Resigned: 11 March 2015
Appointed Date: 28 February 2011
63 years old

Director
MATHIAS, Richard Mark
Resigned: 11 March 2015
Appointed Date: 01 July 2012
54 years old

Director
MCDONALD, Iain
Resigned: 11 March 2015
Appointed Date: 10 January 2013
54 years old

Persons With Significant Control

Scio Clean Energy 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELVEDERE ENERGY INVESTMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jul 2016
Previous accounting period shortened from 31 March 2016 to 31 January 2016
04 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
13 Jul 2012
Particulars of a mortgage or charge / charge no: 1
04 Jul 2012
Appointment of Mr Richard Mark Mathias as a director
02 Apr 2012
Previous accounting period extended from 29 February 2012 to 31 March 2012
15 Mar 2012
Annual return made up to 28 February 2012 with full list of shareholders
28 Feb 2011
Incorporation

BELVEDERE ENERGY INVESTMENTS LIMITED Charges

7 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: L/H property known as or being airspace above the roof of…
15 February 2013
Security assignment
Delivered: 7 March 2013
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: The assigned property being- all right title and interest…
15 February 2013
Guarantee & debenture
Delivered: 26 February 2013
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2012
Legal charge
Delivered: 5 January 2013
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: The l/h properties. Known as or being airspace above…
2 July 2012
Debenture
Delivered: 13 July 2012
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…